CHRISAD MARKETING LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

05/12/245 December 2024 Application to strike the company off the register

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

10/10/2310 October 2023 Micro company accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/05/158 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANN LILIAN CHRISTENSEN / 01/05/2014

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM
C/O CHRISTINA LUCAS - CHRISAD
BROCKBOURNE HOUSE LEVEL 1
77 MOUNT EPHRAIM
TUNBRIDGE WELLS
KENT
TN4 8BS
ENGLAND

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM
C/O CHRISTINA LUCAS
12 LONSDALE GARDENS
LONSDALE GARDENS
TUNBRIDGE WELLS
KENT
TN1 1PA
ENGLAND

View Document

22/05/1422 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROY CHRISTENSEN / 01/05/2014

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 SECRETARY APPOINTED PRESIDENT JOHN ROY CHRISTENSEN

View Document

04/05/134 May 2013 APPOINTMENT TERMINATED, SECRETARY XL NOMINEES LIMITED

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 1ST FLOOR 3 MARKET PLACE THE BROADWAY BEXLEYHEATH DA6 7DU

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/05/1211 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / XL NOMINEES LIMITED / 30/04/2012

View Document

11/05/1211 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/11/1129 November 2011 PREVSHO FROM 31/05/2011 TO 30/04/2011

View Document

23/05/1123 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 31 GENESTA ROAD LONDON SE18 3ER

View Document

07/07/107 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/05/105 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company